QUAYSIDE CONTRACTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/01/2315 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD GERALD ROBERT HOBBARD-MITCHELL / 06/03/2012

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD GERALD ROBERT HOBBARD-MITCHELL / 05/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FREDERIQUE EMILIE DINEE / 25/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MS FREDERIQUE EMILIE DINEE

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR LLOYD GERALD HOBBARD-MITCHELL

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY GERALD MITCHELL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 1 GENESTA AVENUE WHITSTABLE KENT CT5 4DQ

View Document

16/03/9916 March 1999 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 18/26 HIGH STREET GREENHITHE KENT DA9 9NN

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/08/9825 August 1998 FIRST GAZETTE

View Document

29/08/9729 August 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 EXEMPTION FROM APPOINTING AUDITORS 02/01/96

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 EXEMPTION FROM APPOINTING AUDITORS 03/05/94

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 ALTER MEM AND ARTS 13/05/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company